WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED

WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04497013
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Rendall And Rittner Limited
    13b St. George Wharf
    SW8 2LE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    2 pagesAA

    Director's details changed for Mr Stephen Philip Gorman on Feb 02, 2021

    2 pagesCH01

    Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Jan 12, 2021

    1 pagesAD01

    Termination of appointment of Nigel Graham Davis as a director on Oct 12, 2020

    1 pagesTM01

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Philip Gorman on Jul 20, 2020

    2 pagesCH01

    Director's details changed for Mr Nigel Graham Davis on Jul 20, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2019

    2 pagesAA

    Termination of appointment of Justin Tibaldi as a director on Feb 21, 2020

    1 pagesTM01

    Termination of appointment of Brendan Twomey as a director on Feb 21, 2020

    1 pagesTM01

    Termination of appointment of Paul Mark Vallone as a director on Feb 21, 2020

    1 pagesTM01

    Appointment of Mr Michael John Mcivor as a director on Nov 27, 2019

    2 pagesAP01

    Appointment of Mr Joseph Gerard Mcivor as a director on Nov 19, 2019

    2 pagesAP01

    Termination of appointment of John James Anderson as a director on Nov 27, 2019

    1 pagesTM01

    Confirmation statement made on Jul 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    2 pagesAA

    Who are the officers of WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENDALL AND RITTNER LIMITED
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    Secretary
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    Identification TypeUK Limited Company
    Registration Number02515428
    51173740001
    GORMAN, Stephen Philip
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    United KingdomBritish111450030002
    MCIVOR, Joseph Gerard
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandIrish264529600001
    MCIVOR, Michael John
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish264837690001
    AYLWARD, Mark Alistair
    Springwood
    The Street Brome
    IP23 8AF Eye
    Suffolk
    Secretary
    Springwood
    The Street Brome
    IP23 8AF Eye
    Suffolk
    British124038550001
    BRICE, Paddy
    53 Carlisle Avenue
    AL3 5LX St Albans
    Hertfordshire
    Secretary
    53 Carlisle Avenue
    AL3 5LX St Albans
    Hertfordshire
    British117415010002
    COOKE, Paul Roger
    4 Oak Manor View
    Hunter's Farm
    CM3 1GZ Great Leighs
    Essex
    Secretary
    4 Oak Manor View
    Hunter's Farm
    CM3 1GZ Great Leighs
    Essex
    British119638410001
    FOX, David Anthony
    Copped Hall
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    Secretary
    Copped Hall
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    British53189170004
    URQUHART, Martin Paul
    144 Canbury Park Road
    KT2 6LE Kingston Upon Thames
    Surrey
    Secretary
    144 Canbury Park Road
    KT2 6LE Kingston Upon Thames
    Surrey
    British82970650001
    CH REGISTRARS LIMITED
    New Street Square
    EC4A 3LX London
    6
    United Kingdom
    United Kingdom
    Nominee Secretary
    New Street Square
    EC4A 3LX London
    6
    United Kingdom
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02454064
    900010030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, John James
    26 The Tower Hopton Road
    Royal Arsenal
    SE18 67G London
    Director
    26 The Tower Hopton Road
    Royal Arsenal
    SE18 67G London
    United KingdomBritish273332280001
    AYLWARD, Mark Alistair
    Springwood
    The Street Brome
    IP23 8AF Eye
    Suffolk
    Director
    Springwood
    The Street Brome
    IP23 8AF Eye
    Suffolk
    British124038550001
    BANGS, Stephen Anthony
    18 Warwick Park
    TN2 5TB Tunbridge Wells
    Kent
    Director
    18 Warwick Park
    TN2 5TB Tunbridge Wells
    Kent
    British89766120002
    BRAND, Alistair James
    4 Avonstowe Close
    BR6 8NA Orpington
    Kent
    Director
    4 Avonstowe Close
    BR6 8NA Orpington
    Kent
    EnglandBritish18180130005
    BRICE, Paddy
    53 Carlisle Avenue
    AL3 5LX St Albans
    Hertfordshire
    Director
    53 Carlisle Avenue
    AL3 5LX St Albans
    Hertfordshire
    United KingdomBritish117415010002
    COOKE, Paul Roger
    4 Oak Manor View
    Hunter's Farm
    CM3 1GZ Great Leighs
    Essex
    Director
    4 Oak Manor View
    Hunter's Farm
    CM3 1GZ Great Leighs
    Essex
    United KingdomBritish119638410001
    DAVIS, Nigel Graham
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    Director
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    EnglandBritish56142590002
    DICKINSON, Mark Davies
    The New House
    Hadlow Stair
    TN10 4HD Tonbridge
    Kent
    Director
    The New House
    Hadlow Stair
    TN10 4HD Tonbridge
    Kent
    EnglandBritish84683840002
    FOX, David Anthony
    Copped Hall
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    Director
    Copped Hall
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    EnglandBritish53189170004
    TIBALDI, Justin
    27 Brook End Road North
    Springfield
    CM2 6NW Chelmsford
    Essex
    Director
    27 Brook End Road North
    Springfield
    CM2 6NW Chelmsford
    Essex
    United KingdomBritish108250080001
    TWOMEY, Brendan
    3 Ramsay Road
    OX3 8AX Headington
    Oxford
    Director
    3 Ramsay Road
    OX3 8AX Headington
    Oxford
    United KingdomBritish111451070001
    URQUHART, Martin Paul
    144 Canbury Park Road
    KT2 6LE Kingston Upon Thames
    Surrey
    Director
    144 Canbury Park Road
    KT2 6LE Kingston Upon Thames
    Surrey
    British82970650001
    VALLONE, Paul Mark
    The Roundell
    Pickwell Estate, Buncton Lane
    RH17 5RE Bolney
    West Sussex
    Director
    The Roundell
    Pickwell Estate, Buncton Lane
    RH17 5RE Bolney
    West Sussex
    United KingdomBritish43065040003

    What are the latest statements on persons with significant control for WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 27, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0